Search icon

HAMPTON HILLS, LLC - Florida Company Profile

Company Details

Entity Name: HAMPTON HILLS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Jan 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Sep 2022 (2 years ago)
Document Number: M12000000358
FEI/EIN Number 593334167

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2476 NORTH ESSEX AVENUE, HERNANDO, FL, 34442, US
Mail Address: 2476 NORTH ESSEX AVENUE, HERNANDO, FL, 34442, US
ZIP code: 34442
County: Citrus
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
TAMPOSI STEPHEN A President 2476 NORTH ESSEX AVENUE, HERNANDO, FL, 34442
ABEL ERIC D Vice President 2476 NORTH ESSEX AVENUE, HERNANDO, FL, 34442
Moses Cyle T Secretary 2476 NORTH ESSEX AVENUE, HERNANDO, FL, 34442
TAMPOSI JACOB B Vice President 2476 NORTH ESSEX AVENUE, HERNANDO, FL, 34442
Moses Cyle TEsq. Agent 2476 NORTH ESSEX AVENUE, HERNANDO, FL, 34442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000010742 SKYVIEW AT TERRA VISTA EXPIRED 2016-01-29 2021-12-31 - 240 W. FENWAY DRIVE, HERNANDO, FL, 34442

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-09-19 - -
REGISTERED AGENT NAME CHANGED 2022-03-24 Moses, Cyle T, Esq. -

Court Cases

Title Case Number Docket Date Status
ELVIN J. MONTELEONE AND JANET S. MONTELEONE VS CITRUS HILLS CONSTRUCTION, LLC, A DELAWARE LIMITED LIABILITY COMPANY and HAMPTON HILLS, LLC., A DELAWARE LIMITED LIABILITY COMPANY 5D2018-0023 2018-01-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2015-CA-0207

Parties

Name JANET S. MONTELEONE
Role Appellant
Status Active
Name ELVIN J. MONTELEONE
Role Appellant
Status Active
Representations SUSAN SHARPE-KUTZ
Name HAMPTON HILLS, LLC
Role Appellee
Status Active
Name CITRUS HILLS CONSTRUCTION, LLC
Role Appellee
Status Active
Representations Robert S. Christensen
Name HON. PATRICIA THOMAS
Role Judge/Judicial Officer
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-22
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2018-01-24
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2019-05-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-05-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-04-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-11-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ELVIN J. MONTELEONE
Docket Date 2018-10-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CITRUS HILLS CONSTRUCTION, LLC
Docket Date 2018-07-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1ST) 72 PAGES
On Behalf Of Clerk Citrus
Docket Date 2018-06-25
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ 7/16
Docket Date 2018-06-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ "MOT TO ADD TRIAL EXHBIITS TO ROA"
On Behalf Of ELVIN J. MONTELEONE
Docket Date 2018-06-13
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of ELVIN J. MONTELEONE
Docket Date 2018-06-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ELVIN J. MONTELEONE
Docket Date 2018-06-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of ELVIN J. MONTELEONE
Docket Date 2018-06-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 6/11
Docket Date 2018-05-31
Type Response
Subtype Response
Description RESPONSE ~ PER 5/30 ORDER AND MOT EOT FOR IB
On Behalf Of ELVIN J. MONTELEONE
Docket Date 2018-05-30
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AAS W/IN 10 DAYS
Docket Date 2018-05-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 124 PAGES - TRANSCRIPT
On Behalf Of Clerk Citrus
Docket Date 2018-03-13
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2018-03-13
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD CHRISTINE L. HARTER 907900
Docket Date 2018-02-07
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
On Behalf Of ELVIN J. MONTELEONE
Docket Date 2018-01-30
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2018-01-26
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2018-01-25
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of ELVIN J. MONTELEONE
Docket Date 2018-01-19
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA SUSAN SHARPE-KUTZ 111770
On Behalf Of ELVIN J. MONTELEONE
Docket Date 2018-01-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-01-03
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2018-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-01-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/2
On Behalf Of ELVIN J. MONTELEONE
CITRUS HILLS CONSTRUCTION, LLC AND HAMPTON HILLS VS DOROTHEA CLARK 5D2016-0970 2016-03-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2009-CA-05727

Parties

Name CITRUS HILLS CONSTRUCTION, LLC
Role Appellant
Status Active
Representations Patrick M. Chidnese
Name HAMPTON HILLS, LLC
Role Appellant
Status Active
Name DOROTHEA CLARK
Role Appellee
Status Active
Representations Nicholas A. Shannin, GREGORY W. STONER, GREGORY A. FENCIK
Name HON. PATRICIA THOMAS
Role Judge/Judicial Officer
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/18/16
On Behalf Of CITRUS HILLS CONSTRUCTION, LLC
Docket Date 2016-03-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-03-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-07-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-07-20
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-07-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-07-01
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2016-06-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL AND MOTION TO RELIEVE MEDIATOR OF FURTHER OBLIGATIONS
On Behalf Of CITRUS HILLS CONSTRUCTION, LLC
Docket Date 2016-06-09
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation ~ BY 6/24
Docket Date 2016-06-06
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time ~ AA PATRICK M. CHIDNESE 0089783
On Behalf Of CITRUS HILLS CONSTRUCTION, LLC
Docket Date 2016-04-26
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2016-04-22
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AA PATRICK M. CHIDNESE 0089783
On Behalf Of CITRUS HILLS CONSTRUCTION, LLC
Docket Date 2016-04-13
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2016-04-12
Type Order
Subtype Order
Description Miscellaneous Order ~ TRAVEL WITH 16-968 BUT NOT SHARE A RECORD
Docket Date 2016-04-07
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE NICHOLAS A. SHANNIN 009570
On Behalf Of DOROTHEA CLARK
Docket Date 2016-04-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DOROTHEA CLARK
Docket Date 2016-04-04
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA PATRICK M. CHIDNESE 0089783
On Behalf Of CITRUS HILLS CONSTRUCTION, LLC
Docket Date 2016-04-01
Type Response
Subtype Response
Description RESPONSE ~ PER 3/23 ORDER
On Behalf Of CITRUS HILLS CONSTRUCTION, LLC
Docket Date 2016-03-28
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2016-03-23
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-03-23
Type Mediation
Subtype Other
Description Mediation Packet

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-25
LC Amendment 2022-09-19
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-31

Date of last update: 03 Mar 2025

Sources: Florida Department of State